- Company Overview for SWINDON COURIERS LIMITED (08205045)
- Filing history for SWINDON COURIERS LIMITED (08205045)
- People for SWINDON COURIERS LIMITED (08205045)
- More for SWINDON COURIERS LIMITED (08205045)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Feb 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jun 2016 | AA | Micro company accounts made up to 30 September 2015 | |
14 Jan 2016 | CH01 | Director's details changed for Mr Ronald Macphee Benson on 1 January 2016 | |
14 Jan 2016 | CH03 | Secretary's details changed for Mr Ronald Benson on 1 January 2016 | |
02 Nov 2015 | AP01 | Appointment of Mr Donnie Armstrong as a director on 30 October 2015 | |
30 Oct 2015 | TM01 | Termination of appointment of Christopher John Foreshew as a director on 30 June 2015 | |
11 Sep 2015 | AR01 |
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
|
|
19 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
08 Dec 2014 | AR01 |
Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
25 Nov 2014 | AD01 | Registered office address changed from Chiseldon House Stonehill Green Swindon SN5 7HB to Swatton Barn Badbury Swindon Wilts SN4 0EU on 25 November 2014 | |
12 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
06 Oct 2013 | AR01 |
Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-10-06
|
|
06 Oct 2013 | CH01 | Director's details changed for Christopher John Foreshew on 30 November 2012 | |
09 Nov 2012 | AP01 | Appointment of Christopher John Foreshew as a director | |
06 Sep 2012 | NEWINC | Incorporation |